DANIELS ONLINE LTD

Company Documents

DateDescription
20/09/1620 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/07/165 July 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/06/1626 June 2016 APPLICATION FOR STRIKING-OFF

View Document

30/01/1630 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIELS / 22/10/2015

View Document

30/01/1630 January 2016 Annual return made up to 14 January 2016 with full list of shareholders

View Document

30/01/1630 January 2016 REGISTERED OFFICE CHANGED ON 30/01/2016 FROM
14 COED-Y-CAPEL
BARRY
SOUTH GLAMORGAN
CF62 8AF

View Document

31/10/1531 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/01/1516 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIELS / 20/02/2014

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY DANIELS / 20/06/2014

View Document

31/10/1431 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

14/01/1414 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

14/01/1414 January 2014 Annual accounts small company total exemption made up to 31 January 2013

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DANIELS / 21/04/2012

View Document

25/04/1325 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIELS / 09/03/2013

View Document

25/04/1325 April 2013 REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 5 SANQUHAR STREET CARDIFF CF24 2AA UNITED KINGDOM

View Document

25/04/1325 April 2013 Annual return made up to 28 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

30/10/1230 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DANIELS / 10/02/2011

View Document

22/03/1222 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY DANIELS / 09/04/2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM 14 COED-Y-CAPEL BARRY VALE OF GLAMORGAN CF62 8AF WALES

View Document

22/03/1222 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

10/01/1210 January 2012 31/01/11 TOTAL EXEMPTION FULL

View Document

24/02/1124 February 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

28/01/1028 January 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company